The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cook, Joshua

    Related profiles found in government register
  • Cook, Joshua
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 1
    • 4 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 2
  • Cook, Joseph
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 3 IIF 4
  • Cook, Joseph
    English director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, OL4 5DW, United Kingdom

      IIF 5
  • Mr Joshua Cook
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 6
  • Cook, Joseph Thomas
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, England

      IIF 7
  • Cook, Joseph Thomas
    British architectural designer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ

      IIF 8
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 9
  • Cook, Joseph Thomas
    British ceo born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 10 IIF 11
  • Cook, Joseph Thomas
    British designer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton Le Woods, Chorley, Lancashire, PR6 7HZ

      IIF 12
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 13
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 14
  • Cook, Joseph Thomas
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Portmarnock Close, Macclesfield, Cheshire, SK10 2UX, United Kingdom

      IIF 15
  • Cook, Joseph Thomas
    British energy solutions born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 16
  • Cook, Joseph Thomas
    British managing director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 17
  • Cook, Joseph Thomas
    British operations director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brindley Road, Manchester, M16 9HQ, England

      IIF 18
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 19
  • Cook, Joshua
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 20
    • 24, Brindley Road, Manchester, M16 9HQ, England

      IIF 21
    • Unit 2, Priestley Point, 22 Priestley Road, Manchester, M28 2LY, United Kingdom

      IIF 22
  • Cook, Joshua
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 23
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 24
    • Unit 13, Empress Business Centre, Chester Road, Manchester, M16 9EB, United Kingdom

      IIF 25
    • Lowton Business Park, Newton Road, Lowton St Marys, Warrington, Lancashire, WA3 2AP, England

      IIF 26
  • Cook, Joshua
    British marketing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 27
  • Cook, Joshua
    British sales director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Empress Business Centre, Chester Road, Manchester, M16 9EB, England

      IIF 28
  • Cook, Josh
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 29
  • Cook, Joshua
    British director born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 136 Durham Drive, Buckshaw Village, Chorley, PR7 7AY, England

      IIF 30
  • Cook, Joshua
    British sales director born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • Suite 3, Nexus City, 4 Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 31
    • The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BG

      IIF 32
  • Cook, Joshua
    British sales manager born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 136, Durham Drive, Buckshaw Village, Chorley, PR7 7AY, United Kingdom

      IIF 33
  • Mr Joseph Cook
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 34 IIF 35
  • Mr Joseph Cook
    English born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, OL4 5DW, United Kingdom

      IIF 36
  • Mr Joseph Thomas Cook
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 37
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 38
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, England

      IIF 39
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, United Kingdom

      IIF 40
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 41 IIF 42
  • Mr Josh Cook
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 43
  • Mr Joshua Cook
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 44
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 45 IIF 46 IIF 47
    • 24, Brindley Road, Manchester, M16 9HQ, England

      IIF 48
    • Unit 13, Chester Road, Manchester, M16 9EB, United Kingdom

      IIF 49
    • Unit 2, Priestley Point, 22 Priestley Road, Manchester, M28 2LY, United Kingdom

      IIF 50
  • Cook, Joseph Thomas
    British ceo born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 51
  • Cook, Joseph Thomas
    British designer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 52
  • Cook, Joseph Thomas
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Paddocks, Macclesfield, Cheshire, SK10 4DB, United Kingdom

      IIF 53
    • 8, Floor 3 Studio 14, Lower Ormond Street, Manchester, M1 5QF, England

      IIF 54
  • Cook, Joseph Thomas
    English ceo born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 55
  • Cook, Joseph Thomas
    English director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, England

      IIF 56
    • Suite 11, Grimshaw Lane, Macclesfield, SK10 5JB, England

      IIF 57
  • Cook, Joseph Thomas
    English management consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, Oldham, OL4 5DW, England

      IIF 58
  • Cook, Joshua

    Registered addresses and corresponding companies
    • 136 Durham Drive, Buckshaw Village, Chorley, PR7 7AY, England

      IIF 59
  • Cook, Joseph Thomas

    Registered addresses and corresponding companies
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 60
    • Suite 11, Grimshaw Lane, Macclesfield, SK10 5JB, England

      IIF 61
  • Cook, Josh

    Registered addresses and corresponding companies
    • 136, Durham Drive, Buckshaw Village, Chorley, PR7 7AY, United Kingdom

      IIF 62
  • Mr Joseph Thomas Cook
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Paddocks, Macclesfield, Cheshire, SK10 4DB, United Kingdom

      IIF 63
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 64 IIF 65 IIF 66
    • 8, Floor 3 Studio 14, Lower Ormond Street, Manchester, M1 5QF, England

      IIF 67
  • Mr Joseph Thomas Cook
    English born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, England

      IIF 68
    • Suite 11, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 69
    • 7, Tumbling Bank Terrace, Lees, Oldham, OL4 5DW, England

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    Unit 13 Empress Business Centre, Chester Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 25 - director → ME
  • 2
    7 Tumbling Bank Terrace, Lees, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    24 Brindley Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 14 - director → ME
    2016-08-05 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 4
    Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 5
    Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,740 GBP2017-07-31
    Officer
    2016-07-26 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 11 Grimshaw Lane, Bollington, Macclesfield, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-02-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    6 The Paddocks, Prestbury, Macclesfield, England
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    Suite 11 Grimshaw Lane, Macclesfield, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 57 - director → ME
    2022-10-14 ~ dissolved
    IIF 61 - secretary → ME
  • 9
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 16 - director → ME
  • 10
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    ONOMONOMEDIA LTD - 2013-08-05
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 9 - director → ME
  • 12
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 17 - director → ME
  • 13
    324 Preston Road, Clayton Le Woods, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 12 - director → ME
  • 14
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 8 - director → ME
  • 15
    Unit 10 380 Empress Business Park, Chester Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Unit 10 380 Empress Business Park, Chester Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 17
    4 Brindley Road, Old Trafford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 2 - director → ME
  • 18
    7 Portmarnock Close, Macclesfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    4 Brindley Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-11 ~ dissolved
    IIF 30 - director → ME
    2014-04-11 ~ dissolved
    IIF 59 - secretary → ME
  • 20
    8 Floor 3 Studio 14, Lower Ormond Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 21
    THEBIGTHING LTD - 2014-04-15
    4 Brindley Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 33 - director → ME
    2012-10-09 ~ dissolved
    IIF 62 - secretary → ME
  • 22
    Suite T1.1 Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-11-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    6 The Paddocks, Prestbury, Macclesfield, England
    Corporate (1 parent)
    Person with significant control
    2024-03-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    6 The Paddocks, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Corporate (1 parent)
    Officer
    2020-05-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    6 The Paddocks, Prestbury, Macclesfield, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 28
    Unit 2 Priestley Point, 22 Priestley Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    ADANOLA LTD - 2017-09-28
    24 Brindley Road, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,354 GBP2016-07-31
    Officer
    2016-02-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    ZEVEN DIGITAL LIMITED - 2016-10-18
    ZEVEN DESIGN LIMITED - 2015-02-13
    Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,937 GBP2017-04-30
    Officer
    2017-11-15 ~ dissolved
    IIF 28 - director → ME
  • 31
    Unit 13 Chester Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    Unit 7 Berkeley Business Park, Turner Street, Ashton-under-lyne, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    50,517 GBP2021-04-30
    Officer
    2019-04-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 33
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125,860 GBP2015-12-31
    Officer
    2013-06-01 ~ dissolved
    IIF 32 - director → ME
Ceased 8
  • 1
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2020-04-30
    Officer
    2019-04-09 ~ 2019-10-01
    IIF 4 - director → ME
    2019-08-01 ~ 2020-05-09
    IIF 20 - director → ME
    Person with significant control
    2019-04-09 ~ 2019-09-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    2019-08-01 ~ 2020-05-09
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    22 Harcourt Close, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-08 ~ 2021-03-07
    IIF 5 - director → ME
    Person with significant control
    2021-01-08 ~ 2021-03-07
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    UNFOUNDED LTD - 2022-04-19
    LOSTFOUNDUK LTD - 2020-11-13
    LOST BOYS CLUB LTD - 2020-11-11
    BOURNE ELEVEN LTD - 2020-07-29
    11 Bourne Avenue, Swinton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2023-03-31
    Officer
    2021-01-06 ~ 2021-11-17
    IIF 26 - director → ME
  • 4
    ENERGYQ LIMITED - 2016-06-14
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -483,452 GBP2017-11-30
    Officer
    2016-01-25 ~ 2018-10-17
    IIF 19 - director → ME
  • 5
    ZEVEN ELECTRICITY LTD - 2016-06-13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    391,359 GBP2017-10-31
    Officer
    2015-01-02 ~ 2017-02-01
    IIF 18 - director → ME
  • 6
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Corporate (1 parent)
    Officer
    2019-09-17 ~ 2020-01-02
    IIF 29 - director → ME
    Person with significant control
    2019-09-17 ~ 2020-01-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2019-10-02 ~ 2019-10-02
    IIF 23 - director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125,860 GBP2015-12-31
    Officer
    2013-03-01 ~ 2013-03-02
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.